- Company Overview for PLM POWER PRODUCTS (UK) LIMITED (03918554)
- Filing history for PLM POWER PRODUCTS (UK) LIMITED (03918554)
- People for PLM POWER PRODUCTS (UK) LIMITED (03918554)
- Charges for PLM POWER PRODUCTS (UK) LIMITED (03918554)
- Insolvency for PLM POWER PRODUCTS (UK) LIMITED (03918554)
- More for PLM POWER PRODUCTS (UK) LIMITED (03918554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2010 | |
28 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2009 | AD01 | Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 21 October 2009 | |
08 May 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
03 Mar 2009 | 363a | Return made up to 03/02/09; full list of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from landacre house castle road chelston business park wellington somerset TA21 8YA | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 353 | Location of register of members | |
03 Mar 2009 | 288c | Director and Secretary's Change of Particulars / richard pursglove / 03/03/2009 / Surname was: pursglove, now: purssglove; HouseName/Number was: , now: houndsmoor farmhouse; Street was: houndsmoor farmhouse, now: uplowman; Area was: uplowman, now: | |
18 Apr 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from c/o bjca LTD, 3 hammet street taunton somerset TA1 1RZ | |
29 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
06 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Dec 2007 | 288b | Director resigned | |
12 Mar 2007 | AA | Accounts for a small company made up to 31 July 2006 | |
22 Feb 2007 | 363a | Return made up to 03/02/07; full list of members | |
15 Mar 2006 | 363a | Return made up to 03/02/06; full list of members | |
15 Mar 2006 | 287 | Registered office changed on 15/03/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ | |
20 Jan 2006 | AA | Accounts made up to 31 July 2005 | |
01 Nov 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | RESOLUTIONS |
Resolutions
|